Name: | MERRILL MARINE SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 14 Mar 1977 (48 years ago) |
Authority Date: | 14 Mar 1977 (48 years ago) |
Last Annual Report: | 18 Feb 2021 (4 years ago) |
Organization Number: | 0078880 |
Principal Office: | <font face="Book Antiqua">12818 DAYLIGHT CIRCLE, ST LOUIS, MO 63131</font> |
Place of Formation: | MISSOURI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERRILL MARINE SERVICES, INC. 401(K) PLAN | 2022 | 430765964 | 2023-03-16 | MERRILL MARINE SERVICES, INC. | 19 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-03-16 |
Name of individual signing | JAMES GARRETT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-03-16 |
Name of individual signing | JAMES GARRETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 2705567734 |
Plan sponsor’s address | 2660 SKYLINE DR, WEST PADUCAH, KY, 42086 |
Signature of
Role | Plan administrator |
Date | 2023-07-05 |
Name of individual signing | JAMES GARRETT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-05 |
Name of individual signing | JAMES GARRETT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Peter C Merrill | Sole Officer |
Name | Role |
---|---|
LOUISE D. MERRILL | Director |
PETER C. MERRILL | Director |
Name | Role |
---|---|
LOUISE D. MERRILL | Incorporator |
ROBERT S. TURNER | Incorporator |
ALBERT M. DUDLEY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-05-10 |
Registered Agent name/address change | 2021-06-22 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2021-02-18 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2018-04-27 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-08 |
Principal Office Address Change | 2017-05-08 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State